ADDRESS HOMES LTD

Register to unlock more data on OkredoRegister

ADDRESS HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11002219

Incorporation date

09/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

13a Duke Street, Southport PR8 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon01/10/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon04/06/2025
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2025-01-06
dot icon04/06/2025
Director's details changed for Mr Lloyd Austin Ellis on 2025-01-06
dot icon06/01/2025
Director's details changed for Mr Lloyd Austin Ellis on 2025-01-06
dot icon06/01/2025
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2025-01-06
dot icon22/11/2024
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ England to 13a Duke Street Southport PR8 1LS on 2024-11-22
dot icon02/09/2024
Registration of charge 110022190008, created on 2024-08-23
dot icon02/09/2024
Registration of charge 110022190009, created on 2024-08-23
dot icon16/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon24/06/2024
Registration of charge 110022190007, created on 2024-06-12
dot icon01/03/2024
Total exemption full accounts made up to 2022-10-31
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/08/2022
Registration of charge 110022190005, created on 2022-07-29
dot icon08/08/2022
Registration of charge 110022190006, created on 2022-07-29
dot icon02/08/2022
Satisfaction of charge 110022190004 in full
dot icon02/08/2022
Satisfaction of charge 110022190003 in full
dot icon29/06/2022
Cessation of Katie Scanlon as a person with significant control on 2022-06-29
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon29/06/2022
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2022-06-29
dot icon10/11/2021
Director's details changed for Mr Lloyd Austin Ellis on 2021-11-10
dot icon10/11/2021
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2021-11-10
dot icon15/10/2021
Registration of charge 110022190003, created on 2021-10-14
dot icon15/10/2021
Registration of charge 110022190004, created on 2021-10-14
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon25/08/2021
Satisfaction of charge 110022190001 in full
dot icon25/08/2021
Satisfaction of charge 110022190002 in full
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/06/2021
Notification of Katie Scanlon as a person with significant control on 2021-06-25
dot icon25/06/2021
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2021-06-25
dot icon26/01/2021
Resolutions
dot icon05/01/2021
Director's details changed for Mr Lloyd Austin Ellis on 2020-12-31
dot icon05/01/2021
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon17/10/2018
Director's details changed for Mr Lloyd Austin Ellis on 2018-10-17
dot icon17/10/2018
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2018-10-17
dot icon27/01/2018
Registration of charge 110022190001, created on 2018-01-19
dot icon27/01/2018
Registration of charge 110022190002, created on 2018-01-19
dot icon07/11/2017
Change of details for Mr Lloyd Austin Ellis as a person with significant control on 2017-11-07
dot icon07/11/2017
Cessation of Jordan Lloyd Ellis as a person with significant control on 2017-11-07
dot icon07/11/2017
Appointment of Mr Lloyd Austin Ellis as a director on 2017-11-07
dot icon07/11/2017
Termination of appointment of Jordan Lloyd Ellis as a director on 2017-11-07
dot icon09/10/2017
Termination of appointment of Lloyd Austin Ellis as a director on 2017-10-09
dot icon09/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+641.17 % *

* during past year

Cash in Bank

£40,564.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
30/10/2023
dot iconNext due on
16/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.26K
-
0.00
5.47K
-
2022
0
109.66K
-
0.00
40.56K
-
2022
0
109.66K
-
0.00
40.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

109.66K £Ascended27.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.56K £Ascended641.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Lloyd Austin
Director
09/10/2017 - 09/10/2017
11
Ellis, Lloyd Austin
Director
07/11/2017 - Present
11
Mr Jordan Lloyd Ellis
Director
09/10/2017 - 07/11/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDRESS HOMES LTD

ADDRESS HOMES LTD is an(a) Active company incorporated on 09/10/2017 with the registered office located at 13a Duke Street, Southport PR8 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDRESS HOMES LTD?

toggle

ADDRESS HOMES LTD is currently Active. It was registered on 09/10/2017 .

Where is ADDRESS HOMES LTD located?

toggle

ADDRESS HOMES LTD is registered at 13a Duke Street, Southport PR8 1LS.

What does ADDRESS HOMES LTD do?

toggle

ADDRESS HOMES LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADDRESS HOMES LTD?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-06-29 with no updates.